PSC-10-16-00016-EP Safety of Water Supply  

  • 3/9/16 N.Y. St. Reg. PSC-10-16-00016-EP
    NEW YORK STATE REGISTER
    VOLUME XXXVIII, ISSUE 10
    March 09, 2016
    RULE MAKING ACTIVITIES
    PUBLIC SERVICE COMMISSION
    EMERGENCY/PROPOSED RULE MAKING
    NO HEARING(S) SCHEDULED
     
    I.D No. PSC-10-16-00016-EP
    Filing Date. Feb. 23, 2016
    Effective Date. Feb. 23, 2016
    Safety of Water Supply
    PURSUANT TO THE PROVISIONS OF THE State Administrative Procedure Act, NOTICE is hereby given of the following action:
    Proposed Action:
    The Commission, on February 23, 2016, adopted an order directing the Corbin Hill Water Corp. to comply with the recommendations of the Orange County Department of Health.
    Statutory authority:
    Public Service Law, sections 89-b and 89-c(2)
    Finding of necessity for emergency rule:
    Preservation of public health, public safety and general welfare.
    Specific reasons underlying the finding of necessity:
    The Corbin Hill Water Corp. failed to respond to and comply with the recommendations of the Orange County Department of Health’s (OCDOH) recommendations regarding the replacement of the Company’s uranium filters. Given the potential for contamination of the water supply by radio nucleotides, and the Company’s failure to acknowledge the OCDOH’s concerns, the Public Service Commission determined that immediate action was needed to compel the Company’s compliance.
    Subject:
    Safety of water supply.
    Purpose:
    To ensure safe water supply through compliance with county Department of Health recommendations.
    Substance of emergency/proposed rule:
    The Public Service Commission (Commission) ordered that the Corbin Hill Water Corp. comply with the recommendations of the Orange County Department of Health by replacing a uranium filter that is reaching the end of its useful life and reconfiguring the remaining filters. In addition, the Commission required the Company to report on its efforts to connect to the Town of Highlands’ water system and complete the metering of all ratepayers.
    This notice is intended:
    to serve as both a notice of emergency adoption and a notice of proposed rule making. The emergency rule will expire May 22, 2016.
    Text of rule may be obtained from:
    John Pitucci, Public Service Commission, 3 Empire State Plaza, Albany, New York 12223-1350, (518) 486-2655, email: john.pitucci@dps.ny.gov
    Data, views or arguments may be submitted to:
    Kathleen H. Burgess, Secretary, Department of Public Service, 3 Empire State Plaza, Albany, New York 12223-1350, (518) 474-6530, email: secretary@dps.ny.gov
    Public comment will be received until:
    45 days after publication of this notice.
    Regulatory Impact Statement, Regulatory Flexibility Analysis, Rural Area Flexibility Analysis and Job Impact Statement
    Statements and analyses are not submitted with this notice because the amended rule is within the definition contained in section 102(2)(a)(ii) of the State Administrative Procedure Act.
    (16-W-0079EP1)

Document Information

Effective Date:
2/23/2016
Publish Date:
03/09/2016